Background WavePink WaveYellow Wave

TOTAL SKIN HEALTH LTD (14634211)

TOTAL SKIN HEALTH LTD (14634211) is an active UK company. incorporated on 2 February 2023. with registered office in Huntingdon. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. TOTAL SKIN HEALTH LTD has been registered for 3 years. Current directors include BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas.

Company Number
14634211
Status
active
Type
ltd
Incorporated
2 February 2023
Age
3 years
Address
10 St. Peters Road, Huntingdon, PE29 7AA
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
BEAZLEIGH, Timothy, FIELD-JOHNSON, Oliver Roman Bernard Nicholas
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL SKIN HEALTH LTD

TOTAL SKIN HEALTH LTD is an active company incorporated on 2 February 2023 with the registered office located in Huntingdon. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. TOTAL SKIN HEALTH LTD was registered 3 years ago.(SIC: 96020)

Status

active

Active since 3 years ago

Company No

14634211

LTD Company

Age

3 Years

Incorporated 2 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

10 St. Peters Road Huntingdon, PE29 7AA,

Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEAZLEIGH, Timothy

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1971
Director
Appointed 02 Feb 2023

FIELD-JOHNSON, Oliver Roman Bernard Nicholas

Active
St. Peters Road, HuntingdonPE29 7AA
Born December 1988
Director
Appointed 19 Mar 2026

BEAZLEIGH, Lynda Hazel

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born September 1973
Director
Appointed 02 Feb 2023
Resigned 24 Aug 2023

SLIMPI, Annas Giannis

Resigned
St. Peters Road, HuntingdonPE29 7AA
Born January 1993
Director
Appointed 24 Aug 2023
Resigned 19 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
HuntingdonPE29 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2023

Mr Timothy Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Feb 2023
Ceased 02 May 2023

Mrs Lynda Hazel Beazleigh

Ceased
St. Peters Road, HuntingdonPE29 7AA
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2023
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

15

Change Account Reference Date Company Previous Extended
31 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 February 2023
NEWINCIncorporation